Search icon

BELLA VENEZIA LLC

Company Details

Name: BELLA VENEZIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946257
ZIP code: 10954
County: Westchester
Place of Formation: New York
Address: 10 CUPSAW COURT, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O MIRSKY AND ASSOC., PLLC DOS Process Agent 10 CUPSAW COURT, NANUET, NY, United States, 10954

Agent

Name Role Address
MIRSKY AND ASSOCIATES, PLLC Agent 10 cupsaw court, NANUET, NY, 10954

History

Start date End date Type Value
2023-05-23 2024-05-02 Address 10 cupsaw court, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2023-05-23 2024-05-02 Address 10 CUPSAW COURT, NANUET, NY, 10954, USA (Type of address: Service of Process)
2020-07-09 2023-05-23 Address 2 BLUE HILL PLAZA, P.O BOX 1571, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2017-05-25 2023-05-23 Address TWO BLUE HILL PLAZA, SUITE 1571, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2017-03-24 2020-07-09 Address TWO BLUE HILL PLAZA, STE. 1571, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2016-05-13 2017-03-24 Address 303 SOUTH BROADWAY, SUITE 2222, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005394 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230523002932 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
221103003986 2022-11-03 BIENNIAL STATEMENT 2022-05-01
200709061183 2020-07-09 BIENNIAL STATEMENT 2020-05-01
190214060308 2019-02-14 BIENNIAL STATEMENT 2018-05-01
170525000063 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
170324000357 2017-03-24 CERTIFICATE OF CHANGE 2017-03-24
160721000237 2016-07-21 CERTIFICATE OF PUBLICATION 2016-07-21
160513000064 2016-05-13 ARTICLES OF ORGANIZATION 2016-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State